UKBizDB.co.uk

EVENTS BY APPOINTMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Events By Appointment Limited. The company was founded 27 years ago and was given the registration number 03215369. The firm's registered office is in LONDON. You can find them at The Linen House, 253 Kilburn Lane, London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:EVENTS BY APPOINTMENT LIMITED
Company Number:03215369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:The Linen House, 253 Kilburn Lane, London, W10 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Picketts Field Grimms Hill, Great Missenden, HP16 9BA

Director24 June 1996Active
The Linen House, 253 Kilburn Lane, London, W10 4BQ

Director01 June 2012Active
88 Clitheroe Avenue, Harrow, HA2 9UX

Secretary01 July 2005Active
Yorkwood Long Bottom Lane, Seer Green, Beaconsfield, HP9 2UL

Secretary24 June 1996Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary24 June 1996Active
37 Sutton Court, Fauconberg Road Chiswick, London, W4 3JE

Director01 July 2005Active
The Willows, 131 Almners Road Lyne, Chertsey, KT16 0BJ

Director01 July 1998Active
The Linen House, 253 Kilburn Lane, London, W10 4BQ

Director01 June 2012Active
The Linen House, 253 Kilburn Lane, London, W10 4BQ

Director01 June 2012Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director24 June 1996Active
Yorkwood Long Bottom Lane, Seer Green, Beaconsfield, HP9 2UL

Director24 June 1996Active

People with Significant Control

The Appointment Group Limited
Notified on:06 September 2018
Status:Active
Country of residence:England
Address:The Linen House, 253 Kilburn Lane, London, England, W10 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maurice Anthony Veronique
Notified on:01 May 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:The Linen House, 253 Kilburn Lane, London, W10 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-08-23Resolution

Resolution.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2016-02-11Officers

Termination secretary company with name termination date.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.